(CS01) Confirmation statement with no updates 29th August 2023
filed on: 11th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2023
filed on: 1st, September 2023
| accounts
|
Free Download
(12 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 5th Floor Halo Counterslip Bristol BS1 6AJ. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom
filed on: 14th, July 2023
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2022
filed on: 13th, January 2023
| accounts
|
Free Download
(10 pages)
|
(MR04) Satisfaction of charge 081942080002 in full
filed on: 6th, September 2022
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081942080003, created on 31st August 2022
filed on: 1st, September 2022
| mortgage
|
Free Download
(57 pages)
|
(CS01) Confirmation statement with no updates 29th August 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, June 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 29th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st March 2020
filed on: 1st, September 2021
| accounts
|
Free Download
(8 pages)
|
(AD01) Address change date: 21st June 2021. New Address: Fourth Floor St James House St James's Square Cheltenham GL50 3PR. Previous address: Carrick House Lypiatt Road Cheltenham Glos GL50 2QJ
filed on: 21st, June 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 081942080002, created on 12th November 2020
filed on: 17th, November 2020
| mortgage
|
Free Download
(62 pages)
|
(AA) Small-sized company accounts made up to 31st March 2019
filed on: 4th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 29th August 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 081942080001 in full
filed on: 29th, September 2020
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 081942080001, created on 1st November 2019
filed on: 14th, November 2019
| mortgage
|
Free Download
(46 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 4th, November 2019
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, November 2019
| incorporation
|
Free Download
(27 pages)
|
(CS01) Confirmation statement with updates 29th August 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 31st December 2018 - the day director's appointment was terminated
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th September 2019
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2018
filed on: 12th, April 2019
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, March 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th August 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st March 2017
filed on: 18th, April 2018
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, March 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 29th August 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Small-sized company accounts made up to 31st March 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 29th August 2016
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AUD) Resignation of an auditor
filed on: 22nd, January 2016
| auditors
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st March 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th August 2015 with full list of members
filed on: 1st, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st September 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 29th August 2014 with full list of members
filed on: 18th, December 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Small-sized company accounts made up to 31st March 2014
filed on: 31st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG at an unknown date
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th August 2014. New Address: Carrick House Lypiatt Road Cheltenham Glos GL50 2QJ. Previous address: 6Th Floor One London Wall London EC2Y 5EB
filed on: 7th, August 2014
| address
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st March 2013
filed on: 8th, January 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 29th August 2013 with full list of members
filed on: 15th, October 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) 4th September 2012 - the day director's appointment was terminated
filed on: 4th, September 2012
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 31st August 2013 to 31st March 2013
filed on: 4th, September 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 29th, August 2012
| incorporation
|
Free Download
(36 pages)
|